City of Kingston. Ontario. By-Law Number. A By-Law To Appoint Statutory Officials Of The Corporation Of The City Of Kingston

Size: px
Start display at page:

Download "City of Kingston. Ontario. By-Law Number. A By-Law To Appoint Statutory Officials Of The Corporation Of The City Of Kingston"

Transcription

1 As Amended By By-Law Number: City of Kingston Ontario By-Law Number 98-8 A By-Law To Appoint Statutory Officials Of The Corporation Of The City Of Kingston Passed: January 6, 1998 By-Law Number Date Passed By-Law Number June 9, 1998 By-Law Number September 22, 1998 By-Law Number January 27, 1999 By-Law Number January 27, 1999 By-Law Number January 27, 1999 By-Law Number May 18, 1999 By-Law Number March 7, 2000 By-Law Number May 30, 2000 By-Law Number September 26, 2000 By-Law Number November 7, 2000 By-Law Number November 7, 2000 By-Law Number December 19, 2000 By-Law Number February 21, 2001 By-Law Number May 1, 2001 By-Law Number June 19, 2001 By-Law Number August 15, 2001 By-Law Number November 13, 2001 By-Law Number November 20, 2001 By-Law Number March 19, 2002 By-Law Number May 7, 2002 By-Law Number May 7, 2002 By-Law Number June 4, 2002 By-Law Number December 17, 2002 By-Law Number February 25, 2003 By-Law Number March 2, 2004 By-Law Number December 14, 2004

2 By-Law Number January 18, 2005 By-Law Number December 13, 2005 By-Law Number December 13, 2005 By-Law Number June 6, 2006 By-Law Number January 9, 2007 By-Law Number April 1, 2008 By-Law Number January 20, 2009 By-Law Number March 24, 2009 By-Law Number January, 19, 2010 By-Law Number January 18, 2011 By-Law Number February 1, 2011 By-Law Number April 5, 2011 By-Law Number May 3, 2011 By-Law Number December 20, 2011 By-Law Number October 2, 2012 By-Law Number November 6, 2012 By-Law Number December 18, 2012 By-Law Number December 18, 2012 By-Law Number November 5, 2013 By-Law Number March 18, 2014 By-Law Number June 3, 2014 By-Law Number August 12, 2014 By-Law Number December 16, 2014 By-Law Number November 17, 2015 By-Law Number November 17, 2015 By-Law Number June 7, 2016 By-Law Number November 15, 2016 By-Law Number December 6, 2016 By-Law Number December 20, 2016 By-Law Number October 3, 2017 By-Law Number November 21, 2017 By-Law Number June 26, 2018 By-Law Number March 19, 2019 Page 2 of 6

3 A By-Law To Appoint Statutory Officials Of The Corporation Of The City Of Kingston Passed: January 6, 1998 Whereas Subsection (1) of Section 228 of the Municipal Act 2001, S.O. 2001,c. 25 provides that the Council of a municipality shall appoint a Clerk; And Whereas Subsection (2) of Section 228 of The Municipal Act, 2001, S.O. 2001, c. 25 provides that a municipality may appoint Deputy Clerks who have all the powers and duties of the Clerk under this and every other Act; And Whereas Subsection (1) of Section 286 of The Municipal Act 2001 S.O. 2001, c. 25 provides that the Council of a municipality shall appoint a Treasurer; And Whereas Subsection (2) of Section 286 of the Municipal Act 2001, S.O. c. 25 provides that the council of a municipality may appoint a Deputy Treasurer who shall have all the powers and duties of the treasurer under this and every other Act. (By-Law Number 98-8; ; ) And Whereas Subsection (2) of Section 3 of the Building Code Act, R.S.O. 1992, Chapter B.13 provides that the Council of a municipality shall appoint a Chief Building Official and such Inspectors as are necessary for the purposes of the enforcement of the Building Code Act in which the municipality has jurisdiction; (By-law Number 98-8) And Whereas Subsection (1) of Section 8 of the Drainage Act, R.S.O. 1990, Chapter D.17, provides where the Council of the initiating municipality has decided to proceed with drainage works described in a petition, the Council shall appoint an Engineer; And Whereas Subsection (1), Section 6, Part II, of the Fire Protection and Prevention Act, 1997, S.O. 1997, c. 4, provides that the Council of a municipality shall appoint a Fire Chief for the fire department; (By-law number 98-8; ) And Whereas Section 4 of the Tile Drainage Act, R.S.O. 1990, Chapter T.18 provides where the Council of a municipality borrowing money under this Act shall employ an Inspector of Drains who shall inspect the drainage work; (By-law number 98-8; ) And Whereas Section 93 of the Drainage Act, R.S.O. 1990, provides where the Council of a municipality can appoint a Drainage Superintendent who shall inspect the drainage work, and shall initiate and supervise the maintenance and repair any drainage work, assist in the construction and improvement of any drainage work and report to council on these activities. Page 3 of 6

4 Whereas Sections 14 (1) and 14 (2) of Ontario Regulation 380/04 requires every municipality to designate an employee of the municipality as its emergency information officer and that the emergency information officer shall act as the primary media and public contact for the municipality in an emergency, respectively; and (By-Law 98-8; ) Whereas Part III, Section 43 of the Ontario Works Act, R.S.O. 1997, c.25 requires that each delivery agent of the Ontario Works program appoint an administrator to oversee administration of the Act and the provision of assistance in the delivery agent s geographic area, the Council shall appoint an Administrator; (By-Law 98-8; ) Therefore the Council of The Corporation of the City of Kingston enacts as follows: 1. John Bolognone is hereby appointed City Clerk, of the Corporation of the City of Kingston effective February 1, (By-Law Number 98-8; ; ; ) 2. Janet Jaynes is hereby appointed Deputy City Clerk, of The Corporation of the City of Kingston, and Acting City Clerk when the City Clerk is absent or unable to carry on the duties of the City Clerk through illness or otherwise; and Blair Johnson, James C. Thompson, and Derek Ochej are hereby appointed as Alternate Acting City Clerk when both the City Clerk and Deputy City Clerk are absent or unable to carry on the duties of the City Clerk and Deputy City Clerk through illness or otherwise. (By-Law Number 98-8; 99-34; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ) 3. Desiree Kennedy is hereby appointed as Treasurer of the Corporation of the City of Kingston, effective January 9, (By-Law Number 98-8; ;2007-8) 3. Section Deleted (By-Law Number 98-8; ; ; ; ) 4. Deleted by By-law Number (By-Law Number 98-8; ; ; ) 4.1 Deleted by By-law Number (By-Law Number 98-8; ; ) Page 4 of 6

5 5. Lisa Capener-Hunt is hereby appointed Chief Building Official for the purpose of enforcement of the Building Code Act, 1992, S.O. 1992, c. 23, in the City of Kingston, effective December 6, (By-law Number 98-8; ; ; ; ; ) 5(a) Ryan Arcand is hereby appointed as Deputy Chief Building Official for the purpose of enforcement of the Building Code Act, 1992, S.O. 1992, c. 23, in the City of Kingston, effective November 13, (98-8; ; ; ) 6. Brett Moreland, Adam Clarke, Jeff Gurnsey, Veronica Robertson, Adam Sweet, Greg Whaley, Michelle Scott, Mike LaCombe, Tony Sickling, Juanita Evans, Shivang Tarika and Chris Flewelling are hereby appointed Inspectors for the purpose of the enforcement of the Building Code Act, as amended, in the City of Kingston. (By-law Number 98-8; 99-35; ; ; ; ; ; ; ; ; ; ; ; ; ) 6(a) Deleted (By-law Number 98-8; ; ) 7. Deleted by By-law Number (By-Law Number 98-8; 99-36; ; ; ) 8. Kelly Washer, John Tobin, Scott Baker, Jonathan Baldwin, Ryan Burns, Kyle Compeau, Amy Grenier, Angela Hogle, Mark Vickery, Brent Kelly, Mark MacLean and Mickendley Bernard are hereby appointed Officers for the purpose of the enforcement of the Building Code Act, as amended, in the City of Kingston. 9. Section Deleted (By-Law Number 98-8; ; ; ; ; ; ; ) (By-Law Number 98-8; ; ; ; ; ; ) 10. Paige Agnew, Director of Planning, Building & Licensing Services, is hereby appointed as Chief Planning Official of the City of Kingston for the purposes of certifying conformity of all municipal by-laws, public works and undertakings required under Section 24 of the Planning Act, R.S.O. 1990, c.13. (By-Law Number 98-8; ; ; ; ; ; ) Page 5 of 6

6 11. Ken Gilpin is hereby appointed as Weed Inspector in accordance with the provisions of the Weed Control Act, R.S.O c.w.5. (By-Law Number 98-8; ) 12. Dan Franco is hereby appointed as a Drainage Superintendent effective July 16, 2014, in accordance with the provisions of Section 93 of the Drainage Act, R.S.O (By-Law Number 98-8; ; ; ; ; ) 13. Deleted by By-law Number (By-Law Number 98-8; ; ) 14. Dan Franco is hereby appointed as Inspector of Drains in accordance with the provisions of the Tile Drainage Act, R.S.O (By-Law Number 98-8; ; ) 15. K. Shawn Armstrong is hereby appointed as Fire Chief of the Corporation of the City of Kingston in accordance with the provisions of the Fire Protection and Prevention Act, 1997, S.O. 1997, Chapter 4, and effective December 1, (By-Law Number 98-8; ; ; ; ; ) 16. Lanie Hurdle is hereby appointed as Administrator for the purposes of administering Ontario Works as required under Part III, Section 43 of the Ontario Works Act, R.S.O. 1997, c. 25. (By-Law Number 98-8; ; ) 17. Brandi Timpson, Manager of Administration Emergency Management Preparedness, is hereby appointed as Chair of the Emergency Management Program Committee. (By-Law Number 98-8; ; ) 18. Deleted by By-law Number (By-Law Number 98-8; ; ; ; ) 19. JC Kenny, Director, Communications and Customer Experience is hereby appointed as the Emergency Information Officer for the Municipal Control Group. (By-Law 98-8; ; ) This By-Law shall come into force and take effect upon the date of its passing. This By-Law was Passed: January 6, 1998 Page 6 of 6

The Administrative Policies Committee hosted a public meeting to consider Tax Write Offs Pursuant to Sections 357 and 358 of the Municipal Act, 2001.

The Administrative Policies Committee hosted a public meeting to consider Tax Write Offs Pursuant to Sections 357 and 358 of the Municipal Act, 2001. City Of Kingston Administrative Policies Committee Meeting Number 03-2017 Confirmed Minutes Thursday, March 9, 2017 5:30 p.m., Council Chamber, City Hall Members Present Councillor Osanic; Vice Chair Councillor

More information

The Corporation of the City of Owen Sound. By-law No A By-law to Appoint Officers of the City of Owen Sound

The Corporation of the City of Owen Sound. By-law No A By-law to Appoint Officers of the City of Owen Sound The Corporation of the City of Owen Sound By-law No. 2015-054 A By-law to Appoint s of the City of Owen Sound WHEREAS section 228 of the Municipal Act, 2001 provides that a municipality shall appoint a

More information

Page 1 of 10 Clause (1), Report Number 33, By-Law Number

Page 1 of 10 Clause (1), Report Number 33, By-Law Number Page 1 of 10 Clause (1), Report Number 33, 2016 By-Law Number 2016-68 A By-Law to Amend By-law Number 2013-141 (Procedural By-law for Heritage), as amended Passed: March 1, 2016 Therefore be it resolved

More information

City of Kingston Report to Administrative Policies Committee Report Number AP

City of Kingston Report to Administrative Policies Committee Report Number AP To: From: Resource Staff: City of Kingston Report to Administrative Policies Committee Report Number Chair and Members of Administrative Policies Committee Denis Leger, Commissioner, Corporate & Emergency

More information

CORPORATION OF THE TOWNSHIP OF MELANCTHON

CORPORATION OF THE TOWNSHIP OF MELANCTHON CORPORATION OF THE TOWNSHIP OF MELANCTHON th The Council of the Corporation of the Township of Melancthon held a meeting on the 16 day of November, 2017 at 5:00 p.m. in the Council Chambers. Mayor D. White,

More information

THE CORPORATION OF THE MUNICIPALITY OF PORT HOPE BY-LAW NO. 04/2014

THE CORPORATION OF THE MUNICIPALITY OF PORT HOPE BY-LAW NO. 04/2014 THE CORPORATION OF THE MUNICIPALITY OF PORT HOPE BY-LAW NO. 04/2014 Being a By-law to Authorize Certain Capital Works of The Corporation of the Municipality of Port Hope (the municipality ) to Authorize

More information

THE CORPORATION OF THE TOWNSHIP OF NORTH DUNDAS MINUTES

THE CORPORATION OF THE TOWNSHIP OF NORTH DUNDAS MINUTES THE CORPORATION OF THE TOWNSHIP OF NORTH DUNDAS MINUTES A meeting of the Council of the Corporation of the Township of North Dundas was held in Council Chambers in Winchester Village on August 9, 2016

More information

THE CORPORATION OF THE TOWNSHIP OF NORTH GLENGARRY

THE CORPORATION OF THE TOWNSHIP OF NORTH GLENGARRY THE CORPORATION OF THE TOWNSHIP OF NORTH GLENGARRY REGULAR MEETING OF COUNCIL Monday November 13, 2017 at 7:00 p.m. Council Chambers 102 Derby Street West, Alexandria, On K0C 1A0 A Regular meeting of the

More information

Our Focus: Your Future WINGER ROAD MUNICIPAL DRAIN TO PROVIDE DRAINAGE WORKS

Our Focus: Your Future WINGER ROAD MUNICIPAL DRAIN TO PROVIDE DRAINAGE WORKS Town of Fort Erie Infrastructure Services Our Focus: Your Future Prepared for Council-in-Committee Report No. IS-54-07 Agenda Date November 19, 2007 File No. 360402-34 Subject WINGER ROAD MUNICIPAL DRAIN

More information

Huron County Council

Huron County Council Minutes - November 30, 2011 Twelve Session GODERICH, ONTARIO TWELFTH SESSION HURON COUNTY COUNCIL South of Clinton, Ontario November 30 th, 2011. met in the Auditorium of the Health and Library Complex,

More information

RULE 1:33. Administrative Responsibility

RULE 1:33. Administrative Responsibility RULE 1:33. Administrative Responsibility 1:33-1. The Chief Justice of the Supreme Court; Acting Chief Justice The Chief Justice of the Supreme Court shall be responsible for the administration of all courts

More information

NOTICE OF A REGULAR MEETING BONDURANT CITY COUNCIL

NOTICE OF A REGULAR MEETING BONDURANT CITY COUNCIL Posting Date: May 17, 2013 NOTICE OF A REGULAR MEETING BONDURANT CITY COUNCIL Meeting 13-10 NOTICE IS HEREBY GIVEN that a Regular Meeting of the City Council will be held at 6:00 p.m., on Monday,, in the

More information

COUNTY OF CAYUGA LOCAL LAW NO. OF THE YEAR 2018

COUNTY OF CAYUGA LOCAL LAW NO. OF THE YEAR 2018 COUNTY OF CAYUGA LOCAL LAW NO. OF THE YEAR 2018 A LOCAL LAW ESTABLISHING THE POSITION OF DIRECTOR OF PUBLIC WORKS AND REPEALING LOCAL LAW NO. 4 OF THE YEAR OF 2014 AND LOCAL LAW NO. 1 OF THE YEAR 2005.

More information

2013 DRAINAGE PRACTITIONERS MEETING FINAL MINUTES OF MEETING Thursday October 17, 2013 Holiday Inn Hotel and Conference Centre Guelph, Ontario

2013 DRAINAGE PRACTITIONERS MEETING FINAL MINUTES OF MEETING Thursday October 17, 2013 Holiday Inn Hotel and Conference Centre Guelph, Ontario 1.0 Attendance and Call to Order 2013 DRAINAGE PRACTITIONERS MEETING FINAL MINUTES OF MEETING Thursday October 17, 2013 Holiday Inn Hotel and Conference Centre Guelph, Ontario An attendance sheet was circulated

More information

City of Kingston Information Report to Council Report Number

City of Kingston Information Report to Council Report Number To: From: Resource Staff: of Meeting: May 17, 2016 Subject: Executive Summary: of Kingston Information Report to Council Report Number 16-157 Mayor and Members of Council Lanie Hurdle, Commissioner, Community

More information

THE CORPORATION OF THE CITY OF GUELPH THE COUNCIL OF THE CORPORATION OF THE CITY OF GUELPH. 1. This By-law may be cited as the Fire Prevention By-law.

THE CORPORATION OF THE CITY OF GUELPH THE COUNCIL OF THE CORPORATION OF THE CITY OF GUELPH. 1. This By-law may be cited as the Fire Prevention By-law. THE CORPORATION OF THE CITY OF GUELPH By-law Number (1988)-12716 Office Consolidation Being a by-law to adopt the National Fire Code of Canada, 1985, and to make such other regulations as are deemed necessary

More information

Chapter 2 ADMINISTRATION [1]

Chapter 2 ADMINISTRATION [1] [1] ARTICLE I. - IN GENERAL ARTICLE II. - CITY COUNCIL (RESERVED) ARTICLE III. - ADMINISTRATIVE ORGANIZATION ARTICLE IV. - OFFICERS AND EMPLOYEES ARTICLE V. - FINANCE (RESERVED) ARTICLE VI. - BOARDS AND

More information

January 17, 2018 Page 1 of 5 minutes

January 17, 2018 Page 1 of 5 minutes January 17, 2018 Page 1 of 5 minutes Wednesday, January 17, 2017 4:00 pm Middlesex Centre Municipal Office MINUTES The Municipal Council of the Municipality of Middlesex Centre met in Regular Session in

More information

The Corporation of Delta COUNCIL REPORT Regular Meeting

The Corporation of Delta COUNCIL REPORT Regular Meeting The Corporation of Delta COUNCIL REPORT Regular Meeting E.01 To: Mayor and Council File No.: 12050-20 Building Regulations From: Community Planning and Development Bylaw No.: 7524,7533 & 7545 Department

More information

NOTICE OF A REGULAR MEETING BONDURANT CITY COUNCIL

NOTICE OF A REGULAR MEETING BONDURANT CITY COUNCIL Posting Date: August 16, 2013 NOTICE OF A REGULAR MEETING BONDURANT CITY COUNCIL Meeting 13-16 NOTICE IS HEREBY GIVEN that a Regular Meeting of the City Council will be held at 6:00 p.m., on Monday,, in

More information

Standard Codes. Permits GENERAL PROVISIONS

Standard Codes. Permits GENERAL PROVISIONS CHAPTER 150: BUILDING REGULATIONS Section General Provisions 150.01 House numbering Standard Codes 150.10 [Reserved] 150.11 [Reserved] 150.12 [Reserved] 150.13 [Reserved] 150.14 [Reserved] 150.15 International

More information

Council Meeting May 22nd, 2018 be approved as presented. CARRIED

Council Meeting May 22nd, 2018 be approved as presented. CARRIED MINUTESOF THE REGULAR MEETINGOF COUNCIL A regular meeting of the Council for the Township of Central Frontenac was held in the Soldiers Memorial Hall, 1107 Garrett Street, Sharbot Lake, ON on Tuesday,

More information

CITY OF CHILLICOTHE COUNCIL MEETING MINUTES OF A REGULAR MEETING July 10, 2017

CITY OF CHILLICOTHE COUNCIL MEETING MINUTES OF A REGULAR MEETING July 10, 2017 The City Council of the City of Chillicothe, Peoria County, Illinois, met in Regular Session. Mayor Donald Z. White called the meeting to order at 7:00 P.M. The Pledge of Allegiance, to the Flag of the

More information

Definitions 1. In this Act,

Definitions 1. In this Act, AMBULANCE ACT (Amended by the Services Improvement Act, 1997, and the Tax Credits and Revenue Protection Act, 1998 and More tax cuts for jobs, growth and prosperity, 1999, and the Red Tape Reduction Act,

More information

NOTICE OF A REGULAR MEETING BONDURANT CITY COUNCIL

NOTICE OF A REGULAR MEETING BONDURANT CITY COUNCIL Posting Date: August 02, 2013 NOTICE OF A REGULAR MEETING BONDURANT CITY COUNCIL Meeting 13-15 NOTICE IS HEREBY GIVEN that a Regular Meeting of the City Council will be held at 6:00 p.m., on Monday,, in

More information

REORGANIZATION MEETING OF THE BOARD OF EDUCATION HOLLAND PATENT CENTRAL SCHOOL DISTRICT ANNEX BOARD ROOM WEDNESDAY, JULY 6, :00 P.M.

REORGANIZATION MEETING OF THE BOARD OF EDUCATION HOLLAND PATENT CENTRAL SCHOOL DISTRICT ANNEX BOARD ROOM WEDNESDAY, JULY 6, :00 P.M. REORGANIZATION MEETING OF THE BOARD OF EDUCATION HOLLAND PATENT CENTRAL SCHOOL DISTRICT ANNEX BOARD ROOM WEDNESDAY, JULY 6, 2011-6:00 P.M. The reorganization meeting of the Board of Education of the Holland

More information

TOWNSHIP OF NORTH DUNDAS REGULAR MEETING OF COUNCIL September 24, 2013

TOWNSHIP OF NORTH DUNDAS REGULAR MEETING OF COUNCIL September 24, 2013 TOWNSHIP OF NORTH DUNDAS REGULAR MEETING OF COUNCIL September 24, 2013 A meeting of the Council of the Corporation of the Township of North Dundas was held in Council Chambers in Winchester Village on

More information

COUNCIL MEETING OF WEDNESDAY, AUGUST 7, 2013 Page 271

COUNCIL MEETING OF WEDNESDAY, AUGUST 7, 2013 Page 271 COUNCIL MEETING OF WEDNESDAY, AUGUST 7, 2013 Page 271 The Council of the Township of East Zorra-Tavistock met in the Council Chambers of the Hickson Municipal Office, Hickson, Ontario at 10:00 a.m. on

More information

City of Kingston Report to Council Report Number Mayor and Members of Council Denis Leger, Commissioner, Corporate and Emergency Services

City of Kingston Report to Council Report Number Mayor and Members of Council Denis Leger, Commissioner, Corporate and Emergency Services To: From: Resource Staff: City of Kingston Report to Council Report Number 18-173 Mayor and Members of Council Denis Leger, Commissioner, Corporate and Emergency Services Construction Services Date of

More information

City Council Meeting City Hall Paullina, Iowa April 21, 2014

City Council Meeting City Hall Paullina, Iowa April 21, 2014 City Council Meeting City Hall Paullina, Iowa April 21, 2014 A regular meeting was called to order this date by Mayor Mike Otto. Roll call was answered by Council Members Justin Stamer, John Ihle, Dan

More information

SCHUYLERVILLE CENTRAL SCHOOL ORGANIZATIONAL MEETING MINUTES SCHOOL YEAR JULY 1-7:00 P.M.

SCHUYLERVILLE CENTRAL SCHOOL ORGANIZATIONAL MEETING MINUTES SCHOOL YEAR JULY 1-7:00 P.M. SCHUYLERVILLE CENTRAL SCHOOL ORGANIZATIONAL MEETING MINUTES 2013-14 SCHOOL YEAR JULY 1-7:00 P.M. J. Macica moved, seconded by B. King to appoint Judi Dunkel as Acting Clerk. Motion carried unanimously.

More information

Corporation of the County of Perth. By-Law Number

Corporation of the County of Perth. By-Law Number Corporation of the County of Perth By-Law Number 3577-2017 Being a By-law to Enter Into an Agreement For Weed and Tree Inspection Services and Municipal Law Enforcement For Tree Conservation January 19,

More information

REPUBLICAN May 2016 Primary Election Unofficial BONNEVILLE COUNTY, IDAHO OFFICIAL PRIMARY ELECTION BALLOT May 17, 2016 Page 1 of 9

REPUBLICAN May 2016 Primary Election Unofficial BONNEVILLE COUNTY, IDAHO OFFICIAL PRIMARY ELECTION BALLOT May 17, 2016 Page 1 of 9 UBLICAN May 2016 Primary Election Unofficial Page 1 of 9 Precincts Reporting 51 of 51 = UNITED STATES SENATOR, Vote For 1 UBLICAN Mike Crapo 380 266 6,303 6,949 Cast Votes: 380 85.97% 266 81.35% 6,303

More information

Proposed Rules of Tennessee Department of Labor and Workforce Development Division of Boiler and Elevator Inspection Elevator Safety Board

Proposed Rules of Tennessee Department of Labor and Workforce Development Division of Boiler and Elevator Inspection Elevator Safety Board Page 1 of 6 pages Proposed Rules of Tennessee Department of Labor and Workforce Development Division of Boiler and Elevator Inspection Elevator Safety Board Chapter 0800-3-4 Elevators, Dumbwaiters, Escalators,

More information

RIDEAU VALLEY CONSERVATION AUTHORITY Box 599, 3889 Rideau Valley Drive Manotick, Ontario, K4M 1A5 (613) , APPROVED MINUTES

RIDEAU VALLEY CONSERVATION AUTHORITY Box 599, 3889 Rideau Valley Drive Manotick, Ontario, K4M 1A5 (613) , APPROVED MINUTES RIDEAU VALLEY CONSERVATION AUTHORITY Box 599, 3889 Rideau Valley Drive Manotick, Ontario, K4M 1A5 (613) 692-3571, 1-800-267-3504 APPROVED MINUTES Board of Directors 8/17 October 26, 2017 Present: Jeff

More information

TOWNSHIP OF NORTH DUNDAS COUNCIL MEETING December 12, 2005

TOWNSHIP OF NORTH DUNDAS COUNCIL MEETING December 12, 2005 TOWNSHIP OF NORTH DUNDAS COUNCIL MEETING December 12, 2005 A meeting of the Council of the Corporation of the Township of North Dundas was held in the Council Chambers in Winchester Village on Monday,

More information

Minutes of the Meeting

Minutes of the Meeting Page 1 MUNICIPALITY OF MORRIS-TURNBERRY COUNCIL CHAMBERS 41342 Morris Road Tuesday, July 3 rd, 2018 7:30 pm Minutes of the Meeting 1) Call to order: The meeting was called to order by Mayor Paul Gowing

More information

Huron County Council

Huron County Council Huron County Council Minutes - October 2, 2014 Tenth Session GODERICH, ONTARIO TENTH SESSION MINUTES COUNCIL OF THE COUNTY OF HURON Goderich, Ontario The Council of the County of Huron met in the Council

More information

Standing Committee on Government Services

Standing Committee on Government Services Twenty-Seventh Legislature First Session October 2008 Standing Committee on Standing Resources Committee and Environment Government Services Report on Bill 23: Weed Control Act COMMITTEES OF THE LEGISLATIVE

More information

THE CORPORATION OF THE TOWNSHIP OF EMO REGULAR COUNCIL MINUTES March 28, 2017

THE CORPORATION OF THE TOWNSHIP OF EMO REGULAR COUNCIL MINUTES March 28, 2017 THE CORPORATION OF THE TOWNSHIP OF EMO REGULAR COUNCIL MINUTES March 28, 2017 Minutes of the Regular meeting of the Council of the Corporation of the Township of Emo held on Tuesday, March 28, 2017 at

More information

NOTICE OF A REGULAR MEETING BONDURANT CITY COUNCIL

NOTICE OF A REGULAR MEETING BONDURANT CITY COUNCIL Posting Date: February 15, 2013 NOTICE OF A REGULAR MEETING BONDURANT CITY COUNCIL Meeting 13-04 NOTICE IS HEREBY GIVEN that a Regular Meeting of the City Council will be held at 6:00 p.m., on Tuesday,,

More information

Second Regular Session. Sixty-second General Assembly LLS NO Christy Chase HOUSE BILL STATE OF COLORADO

Second Regular Session. Sixty-second General Assembly LLS NO Christy Chase HOUSE BILL STATE OF COLORADO Second Regular Session Sixty-second General Assembly LLS NO. 00-00.01 Christy Chase HOUSE BILL 00- BY REPRESENTATIVE Johnson STATE OF COLORADO A BILL FOR AN ACT 1 CONCERNING CERTAIN RESPONSIBILITIES OF

More information

Mayor and Members of Council Hal Linscott, Director of Legal Services and City Solicitor Lanie Hurdle, Commissioner of Community Services

Mayor and Members of Council Hal Linscott, Director of Legal Services and City Solicitor Lanie Hurdle, Commissioner of Community Services CITY OF KINGSTON REPORT TO COUNCIL Report No.: 14-033 TO: FROM: RESOURCE STAFF: Mayor and Members of Council Hal Linscott, Director of Legal Services and City Solicitor Lanie Hurdle, Commissioner of Community

More information

Minutes for Annual Town Meeting, March 24, 2012, Hudson, Maine

Minutes for Annual Town Meeting, March 24, 2012, Hudson, Maine The University of Maine DigitalCommons@UMaine Maine Town Documents Maine Government Documents 3-24-2012 Minutes for Annual Town Meeting, March 24, 2012, Hudson, Maine Hudson (Me.) Follow this and additional

More information

OFFICIAL MINUTES OF THE BOARD OF TRUSTEES OF THE CENTER INDEPENDENT SCHOOL DISTRICT

OFFICIAL MINUTES OF THE BOARD OF TRUSTEES OF THE CENTER INDEPENDENT SCHOOL DISTRICT OFFICIAL MINUTES OF THE BOARD OF TRUSTEES OF THE CENTER INDEPENDENT SCHOOL DISTRICT The Board of Trustees of the Center Independent School District met in regular session July 13, 2006, in the Administration

More information

CITY OF PITT MEADOWS OFFICERS AND DELEGATION OF AUTHORITY BYLAW No. 2682, 2015

CITY OF PITT MEADOWS OFFICERS AND DELEGATION OF AUTHORITY BYLAW No. 2682, 2015 CITY OF PITT MEADOWS OFFICERS AND DELEGATION OF AUTHORITY BYLAW No. 2682, 2015 A Bylaw of the City of Pitt Meadows to provide for the appointment of Officers and to prescribe the powers, duties and responsibilities

More information

MONDAY, JANUARY 8, 2018

MONDAY, JANUARY 8, 2018 REGULAR MONTHLY MEETING OF THE STROUD BOARD OF EDUCATION IN THE BOARD OF EDUCATION MEETING ROOM AT 501 NORTH FIRST AVENUE, STROUD, OKLAHOMA 74079 AT 6:00 P.M. MINUTES State of Oklahoma { } Ss County of

More information

CITY OF EDGERTON, KANSAS CHARTER ORDINANCES. CHARTER ORDINANCE NO. 1 (Superseded by Charter Ordinance No. 4)

CITY OF EDGERTON, KANSAS CHARTER ORDINANCES. CHARTER ORDINANCE NO. 1 (Superseded by Charter Ordinance No. 4) CITY OF EDGERTON, KANSAS CHARTER ORDINANCES CHARTER ORDINANCE NO. 1 (Superseded by Charter Ordinance No. 4) Exemption the City of Edgerton, Kansas from Section 15-201 of the 1961 Supplement to the General

More information

Convene Special Called Meeting at 5:00 PM

Convene Special Called Meeting at 5:00 PM SPECIAL CALLED AGENDA Camden County Board of Commissioners Government Services Building, (Courthouse Square) 200 East 4 th Street, 2 nd Floor, Room 252, Commissioners Meeting Chambers Woodbine, Georgia

More information

HENRY COUNTY FISCAL COURT REGULAR MEETING APRIL 18 TH, 2017

HENRY COUNTY FISCAL COURT REGULAR MEETING APRIL 18 TH, 2017 HENRY COUNTY FISCAL COURT REGULAR MEETING APRIL 18 TH, 2017 The Henry County Fiscal Court met in Regular Session on April 18 th, 2017 at the Henry County Courthouse in New Castle, Kentucky with the following

More information

Corporation of the Town of Bradford West Gwillimbury

Corporation of the Town of Bradford West Gwillimbury Meeting 1995/13 Corporation of the Town of Bradford West Gwillimbury Minutes April 10, 1995 Present: Absent: Staff: Others: Mayor Jonkman Deputy Mayor Brown Councillor Dykie Councillor Gabriel Councillor

More information

MINUTES December 2, 2014 SAN JUAN CAPISTRANO CITY COUNCIL REGULAR MEETING

MINUTES December 2, 2014 SAN JUAN CAPISTRANO CITY COUNCIL REGULAR MEETING MINUTES December 2, 2014 SAN JUAN CAPISTRANO CITY COUNCIL REGULAR MEETING 12/16/2014 02 CLOSED SESSION: None. BUSINESS SESSION: Mayor Allevato called the Regular Meeting of the City Council of the City

More information

IC Chapter 7. Municipal Elections in Small Towns Located Outside Marion County

IC Chapter 7. Municipal Elections in Small Towns Located Outside Marion County IC 3-10-7 Chapter 7. Municipal Elections in Small Towns Located Outside Marion County IC 3-10-7-1 Application of chapter Sec. 1. (a) This chapter applies to municipal elections in towns having a population

More information

Alliston Beeton Tottenham

Alliston Beeton Tottenham ~~~~----~~ New Tecumseth Alliston Beeton Tottenham COUNCIL MINUTES Monday, A was held at 7:00 p.m. on Monday, in the Council Chambers, 10 Wellington Street East, Alliston, Ontario. COUNCIL PRESENT: COUNCIL

More information

THE CORPORATION OF THE TOWNSHIP OF KING BY-LAW NUMBER A BY-LAW TO REGULATE THE DISCHARGE OF FIREARMS AND BOWS IN THE TOWNSHIP OF KING

THE CORPORATION OF THE TOWNSHIP OF KING BY-LAW NUMBER A BY-LAW TO REGULATE THE DISCHARGE OF FIREARMS AND BOWS IN THE TOWNSHIP OF KING THE CORPORATION OF THE TOWNSHIP OF KING BY-LAW NUMBER 2014-04 A BY-LAW TO REGULATE THE DISCHARGE OF FIREARMS AND BOWS IN THE TOWNSHIP OF KING WHEREAS pursuant to Subsection 11(2) para 6. of the Municipal

More information

MONDAY, JANUARY 14, 2019

MONDAY, JANUARY 14, 2019 REGULAR MONTHLY MEETING OF THE STROUD BOARD OF EDUCATION IN THE BOARD OF EDUCATION MEETING ROOM AT 501 NORTH FIRST AVENUE, STROUD, OKLAHOMA 74079 AT 6:00 P.M. MINUTES State of Oklahoma { } Ss County of

More information

Ch. 11 GENERAL PROVISIONS CHAPTER 11. GENERAL PROVISIONS

Ch. 11 GENERAL PROVISIONS CHAPTER 11. GENERAL PROVISIONS Ch. 11 GENERAL PROVISIONS 51 11.1 Sec. 11.1. Definitions. 11.2. Construction. 11.3. Statute of limitations. CHAPTER 11. GENERAL PROVISIONS Source The provisions of this Chapter 11 adopted April 23, 1993,

More information

Tuesday, April 17, :30PM City Council Chambers. Mayor Chris Parr. Council Member Tony Garza Position 1. Council Member Jill Carlson Position 2

Tuesday, April 17, :30PM City Council Chambers. Mayor Chris Parr. Council Member Tony Garza Position 1. Council Member Jill Carlson Position 2 Notice of Meeting of the City Council of the City of Roman Forest 2430 Roman Forest Boulevard, Roman Forest, TX 77357 Regular Council Meeting Minutes Tuesday, April 17, 2018 6:30PM City Council Chambers

More information

SPECIAL CITY COUNCIL MEETING MARCH 27, 2017

SPECIAL CITY COUNCIL MEETING MARCH 27, 2017 SPECIAL CITY COUNCIL MEETING CALL TO ORDER/RECORD OF ATTENDANCE The special Sikeston City Council meeting of March 27, 2017 was called to order at 11:30 a.m., in the City Council Chambers, located at 105

More information

City of Baldwin City PO Box 68 Baldwin City, Kansas Council Meeting Agenda

City of Baldwin City PO Box 68 Baldwin City, Kansas Council Meeting Agenda City of Baldwin City PO Box 68 Baldwin City, Kansas 66006 Council Meeting Agenda Baldwin City Public Library 800 7th Street Baldwin City, KS 66006 TUESDAY February 20, 2018 7:00 PM A. Call to Order- Mayor

More information

Seward County Board of Commissioners July 17, 2018 State of Nebraska) County of Seward) ss.

Seward County Board of Commissioners July 17, 2018 State of Nebraska) County of Seward) ss. Seward County Board of Commissioners July 17, 2018 State of Nebraska) County of Seward) ss. A regular meeting of the Seward County Board of Commissioners was convened in open and public session at 9:00

More information

By-law (Consolidated as amended)

By-law (Consolidated as amended) (Consolidated as amended) This By-law printed under and by the authority of the Council of the City of Barrie A By-law of to prohibit unauthorized parking of vehicles on private property of the municipality

More information

Public hearing to adopt Ordinance 1375 C.S. amending Title 15, Buildings and Construction, of the Martinez Municipal Code

Public hearing to adopt Ordinance 1375 C.S. amending Title 15, Buildings and Construction, of the Martinez Municipal Code CITY OF MARTINEZ CITY COUNCIL AGENDA December 4, 2013 TO: FROM: SUBJECT: Mayor and City Council Don Salts, Deputy Public Works Director Mercy G. Cabral, Deputy City Clerk Public hearing to adopt Ordinance

More information

Audit Committee Meeting Tuesday, July 10, 2018, 9:00 a.m. DART Conference Room B 1st Floor 1401 Pacific Ave., Dallas, Texas 75202

Audit Committee Meeting Tuesday, July 10, 2018, 9:00 a.m. DART Conference Room B 1st Floor 1401 Pacific Ave., Dallas, Texas 75202 Quorum = 3 AGENDA Audit Committee Meeting Tuesday, July 10, 2018, 9:00 a.m. DART Conference Room B 1st Floor 1401 Pacific Ave., Dallas, Texas 75202 1. Approval of Minutes: June 26, 2018 2. Approval of

More information

Bylaw No The Drainage Bylaw, 2005

Bylaw No The Drainage Bylaw, 2005 Bylaw No. 8379 The Drainage Bylaw, 2005 The Council of The City of Saskatoon enacts: Part I General Matters Short Title 1. This Bylaw may be cited as The Drainage Bylaw, 2005. Purpose 2. The purpose of

More information

HENRY COUNTY FISCAL COURT REGULAR MEETING JANUARY 17 TH, 2017

HENRY COUNTY FISCAL COURT REGULAR MEETING JANUARY 17 TH, 2017 HENRY COUNTY FISCAL COURT REGULAR MEETING JANUARY 17 TH, 2017 The Henry County Fiscal Court met in Regular Session on January 17 th, 2017 at the Henry County Courthouse in New Castle, Kentucky with the

More information

CITY OF LE ROY COUNTY OF MCLEAN STATE OF ILLINOIS ORDINANCE NO SALARY SCHEDULE ORDINANCE

CITY OF LE ROY COUNTY OF MCLEAN STATE OF ILLINOIS ORDINANCE NO SALARY SCHEDULE ORDINANCE CITY OF LE ROY COUNTY OF MCLEAN STATE OF ILLINOIS ORDINANCE NO 00-04-03-60 ADOPTED BY THE CITY COUNCIL OF THE CITY OF LE ROY THIS 17t` DAY OF April, 2000 PRESENTED: PASSED: APPROVED: RECORDED: PUBLISHED:

More information

OFFICE CONSOLIDATION YARD WASTE BY-LAW BY-LAW NUMBER By-Law Number Date Passed Section Amended

OFFICE CONSOLIDATION YARD WASTE BY-LAW BY-LAW NUMBER By-Law Number Date Passed Section Amended OFFICE CONSOLIDATION YARD WASTE BY-LAW BY-LAW NUMBER 15-04 Passed by Council on January 26, 2004 Amendments: By-Law Number Date Passed Section Amended 68-09 June 22 2009 Section 1 Definitions 93-09 Sept

More information

IC Chapter 3. Counting Ballot Card Votes

IC Chapter 3. Counting Ballot Card Votes IC 3-12-3 Chapter 3. Counting Ballot Card Votes IC 3-12-3-1 Counting of ballot cards Sec. 1. (a) Subject to IC 3-12-2-5, after the marking devices have been secured against further voting under IC 3-11-13-36,

More information

Staff Report for Committee of the Whole Meeting

Staff Report for Committee of the Whole Meeting Staff Report for Committee of the Whole Meeting Department: Division: Corporate and Financial Services Office of the Clerk Subject: Purpose: Appointment of a Deputy Town Clerk and Deputy Clerks for the

More information

City of Chicago Office of the City Clerk

City of Chicago Office of the City Clerk City of Chicago Office of the City Clerk City Hall 121 North LaSalle Street Room 107 Chicago, IL 60602 www.chicityclerk.com Legislation Referred to Committees at the Chicago City Council Meeting 6/25/2014

More information

MINUTES FROM A REGULAR MEETING OF THE COUNCIL OF MUSCLE SHOALS, ALABAMA, HELD December 18, 2017

MINUTES FROM A REGULAR MEETING OF THE COUNCIL OF MUSCLE SHOALS, ALABAMA, HELD December 18, 2017 MINUTES FROM A REGULAR MEETING OF THE COUNCIL OF MUSCLE SHOALS, ALABAMA, HELD December 18, 2017 The City Council of Muscle Shoals, Alabama met at the Muscle Shoals City Hall th auditorium in said City

More information

NOTICE OF MOTION. Trustee Angela Kennedy

NOTICE OF MOTION. Trustee Angela Kennedy NOTICE OF MOTION Submitted By: Trustee Angela Kennedy Submitted To: Regular Board October 23, 2014 Date: October 23, 2014 WHEREAS: The Ad-Hoc By-Law Committee has completed its review of Toronto Catholic

More information

January 27, 2015 City Council Resolutions

January 27, 2015 City Council Resolutions January 27, 2015 City Council Resolutions Resolution 6A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF GLEN COVE TO AMEND ARTICLE II OF ITS CHARTER ENTITLED SECTION C2-19 DEPARTMENT OF CODE ENFORCEMENT;

More information

MINUTES OF THE ARAPAHOE COUNTY BOARD OF COUNTY COMMISSIONERS TUESDAY, MAY 16, 2017

MINUTES OF THE ARAPAHOE COUNTY BOARD OF COUNTY COMMISSIONERS TUESDAY, MAY 16, 2017 MINUTES OF THE ARAPAHOE COUNTY BOARD OF COUNTY COMMISSIONERS TUESDAY, MAY 16, 2017 At a public meeting of the Board of County Commissioners for Arapahoe County, State of Colorado, held at 5334 South Prince

More information

MOUNTAIN LAKES DISTRICT ANNUAL MEETING MINUTES MARCH 12, 2016 **Amended and Approved**

MOUNTAIN LAKES DISTRICT ANNUAL MEETING MINUTES MARCH 12, 2016 **Amended and Approved** MOUNTAIN LAKES DISTRICT ANNUAL MEETING MINUTES MARCH 12, 2016 **Amended and Approved** Moderator Robert Roudebush opened the Annual Meeting at 10:33 AM. He introduced the District Commissioners Christopher

More information

O AN ORDINANCE AMENDING TITLE 5 OF THE LAKEWOOD MUNICIPAL CODE TO ADD A NEW CHAPTER 5.56 ESTABLISHING A LODGING FACILTY LICENSING PROGRAM

O AN ORDINANCE AMENDING TITLE 5 OF THE LAKEWOOD MUNICIPAL CODE TO ADD A NEW CHAPTER 5.56 ESTABLISHING A LODGING FACILTY LICENSING PROGRAM AN ORDINANCE AMENDING TITLE 5 OF THE LAKEWOOD MUNICIPAL CODE TO ADD A NEW CHAPTER 5.56 ESTABLISHING A LODGING FACILTY LICENSING PROGRAM WHEREAS, the City Council of the City of Lakewood desires to address

More information

Visitors: Ken Miner, Scott Merola, Sean Schmidt, and Joe Dugan

Visitors: Ken Miner, Scott Merola, Sean Schmidt, and Joe Dugan McDONALD VILLAGE COUNCIL WEDNESDAY, FEBRUARY 20, 2019 REGULAR COUNCIL MEETING Visitors: Ken Miner, Scott Merola, Sean Schmidt, and Joe Dugan Staff: Fiscal Officer Rick Sebastian, Fire Chief Todd Stitt,

More information

CITY OF DIXON. Vice Mayor Scott Pederson Dixon, CA Council Member Steven Bird (707) Council Member Ted Hickman Fax: (707)

CITY OF DIXON. Vice Mayor Scott Pederson Dixon, CA Council Member Steven Bird (707) Council Member Ted Hickman Fax: (707) CITY OF DIXON Mayor Thom Bogue 600 East A Street Vice Mayor Scott Pederson Dixon, CA 95620-3697 Council Member Steven Bird (707) 678-7000 Council Member Ted Hickman Fax: (707) 678-1489 Council Member Devon

More information

December 21 & 22, 2009, Emmett, Idaho

December 21 & 22, 2009, Emmett, Idaho December 21 & 22, 2009, Emmett, Idaho Pursuant to a recess taken on December 15, 2009, the Board of Commissioners of Gem County, Idaho, met in regular session this 21st day of December, 2009, at 8:00 a.m.

More information

GEORGIA PEACE OFFICER STANDARDS AND TRAINING COUNCIL. Threadmill Complex August, Georgia June 6, 2012 MINUTES

GEORGIA PEACE OFFICER STANDARDS AND TRAINING COUNCIL. Threadmill Complex August, Georgia June 6, 2012 MINUTES GEORGIA PEACE OFFICER STANDARDS AND TRAINING COUNCIL Threadmill Complex August, Georgia June 6, 2012 MINUTES The regular meeting of the Georgia Peace Officer Standards and Training Council was held at

More information

Southwest Area Government Charter

Southwest Area Government Charter Southwest Area Government Charter Preamble We, the undergraduate residents of the Southwest Residential Area of the University of Massachusetts Amherst, in order to provide an effective, responsible, and

More information

SOIL REMOVAL BYLAW

SOIL REMOVAL BYLAW SOIL REMOVAL BYLAW 3088-1997 THE FOLLOWING DOCUMENT HAS BEEN REPRODUCED FOR CONVENIENCE ONLY and is a consolidation of "District of Mission Soil Removal with the following amending bylaws: Bylaw Number

More information

ARTICLE XX ADMINISTRATION AND ENFORCEMENT

ARTICLE XX ADMINISTRATION AND ENFORCEMENT ARTICLE XX ADMINISTRATION AND ENFORCEMENT SECTION 2000. ENFORCEMENT: The provisions of this Ordinance shall be administered and enforced by the Building Inspector, or by such deputies of his department

More information

TOWNSHIP OF McNAB/BRAESIDE PLANNING ADVISORY COMMITTEE April 14, 2015

TOWNSHIP OF McNAB/BRAESIDE PLANNING ADVISORY COMMITTEE April 14, 2015 Page 1 of 5 TOWNSHIP OF McNAB/BRAESIDE PLANNING ADVISORY COMMITTEE April 14, 2015 Call to Order and Roll Call: The Township of McNab/Braeside Planning Advisory Committee met at 7:00 p.m. All members were

More information

DRAINAGE ACT Revised Statutes of Ontario, 1990, Chapter D.17

DRAINAGE ACT Revised Statutes of Ontario, 1990, Chapter D.17 Amended by: 1992, c. 32, s. 8; 1998, c. 18, Sched. A, s. 1; 1999, c. 12, Sched. A, s. 9; Definitions 1. In this Act, DRAINAGE ACT Revised Statutes of Ontario, 1990, Chapter D.17 2001, c. 9, Sched. A; 2002,

More information

MANCHESTER-SHORTSVILLE CENTRAL SCHOOL DISTRICT REORGANIZATIONAL MEETING July 13, 2011

MANCHESTER-SHORTSVILLE CENTRAL SCHOOL DISTRICT REORGANIZATIONAL MEETING July 13, 2011 MANCHESTER-SHORTSVILLE CENTRAL SCHOOL DISTRICT REORGANIZATIONAL MEETING July 13, 2011 Members Present: Martha Flower Kristin Gray Clinton Krager Michael Liberty Alan Sadler Julie Yacono Others Present:

More information

City of Kingston Information Report to Council Council Report Number

City of Kingston Information Report to Council Council Report Number To: From: Resource Staff: Date of Meeting: Subject: Executive Summary: City of Kingston Information Report to Council Council Report Number 15-332 Mayor and Members of Council Cynthia Beach, Commissioner,

More information

The Rural Municipality of Strathclair. Fire Prevention and Emergency Services By-Law. By-Law No

The Rural Municipality of Strathclair. Fire Prevention and Emergency Services By-Law. By-Law No The Rural Municipality of Strathclair Fire Prevention and Emergency Services By-Law By-Law No. 7-2007 Being a by-law of the Rural Municipality of Strathclair to provide for fire fighting, fire prevention,

More information

FINAL REGULAR MEETING MINUTES

FINAL REGULAR MEETING MINUTES Regular City Council Meeting 7:00 p.m., Monday, November 20, 2017 City Council Chambers 23600 Liberty Street Farmington, MI 48335 FINAL REGULAR MEETING MINUTES A regular meeting of the Farmington City

More information

City of Butler ACCESS TO PUBLIC RECORDS POLICY

City of Butler ACCESS TO PUBLIC RECORDS POLICY City of Butler ACCESS TO PUBLIC RECORDS POLICY The purpose of this policy is to assure compliance with the Pennsylvania s Right-to- Know Law, 65 P.S. 66.1 et seq., as amended by Act No. 3 of 2008, to provide

More information

THE CORPORATION OF THE VILLAGE OF SUNDRIDGE BY-LAW NUMBER THE BUILDING BY-LAW

THE CORPORATION OF THE VILLAGE OF SUNDRIDGE BY-LAW NUMBER THE BUILDING BY-LAW THE CORPORATION OF THE VILLAGE OF SUNDRIDGE BY-LAW NUMBER 2002-022 THE BUILDING BY-LAW THE CORPORATION OF THE VILLAGE OF SUNDRIDGE BY-LAW NUMBER 2002-022 THE BUILDING BY-LAW INDEX PAGE 1. Short Title 1

More information

Public Council Meeting AGENDA

Public Council Meeting AGENDA Public Council Meeting AGENDA Tuesday, May 23, 2017, 6:00 pm Tecumseh Town Hall www.tecumseh.ca Pages 1. CALL TO ORDER 2. ROLL CALL 3. DISCLOSURE OF PECUNIARY INTEREST 4. INTRODUCTION AND PURPOSE OF MEETING

More information

TOWN OF WINCHESTER HOME RULE CHARTER. Adopted by the voters of Winchester at the Town Election March 3, 1975

TOWN OF WINCHESTER HOME RULE CHARTER. Adopted by the voters of Winchester at the Town Election March 3, 1975 TOWN OF WINCHESTER HOME RULE CHARTER Adopted by the voters of Winchester at the Town Election March 3, 1975 Reprinted by the Office of the Town Clerk with the language of all amendments inserted November

More information

SYOSSET CENTRAL SCHOOL DISTRICT BOARD OF EDUCATION REORGANIZATIONAL MEETING AGENDA JULY 10, 2018 PAGE 1

SYOSSET CENTRAL SCHOOL DISTRICT BOARD OF EDUCATION REORGANIZATIONAL MEETING AGENDA JULY 10, 2018 PAGE 1 JULY 10, 2018 PAGE 1 OATH OF OFFICE TO BE ADMINISTERED TO NEWLY ELECTED TRUSTEES OF THE BOARD OF EDUCATION. Francine Benjamin, District Clerk and Notary Public, administers the Oath of Office to the newly

More information

City of Brockville. Ontario, Canada. A By-Law to Regulate a Public Market in the City of Brockville. By-Law No

City of Brockville. Ontario, Canada. A By-Law to Regulate a Public Market in the City of Brockville. By-Law No City of Brockville Ontario, Canada A By-Law to Regulate a Public Market in the City of Brockville By-Law No. 014-97 Enacted by Council February 27 th, 1997 January 23, 2003 THE CORPORATION OF THE CITY

More information

PROCEEDINGS OF THE MURRAY COUNTY BOARD OF COMMISSIONERS MURRAY COUNTY GOVERNMENT CENTER SLAYTON, MINNESOTA January 24, :30 a.m.

PROCEEDINGS OF THE MURRAY COUNTY BOARD OF COMMISSIONERS MURRAY COUNTY GOVERNMENT CENTER SLAYTON, MINNESOTA January 24, :30 a.m. PROCEEDINGS OF THE MURRAY COUNTY BOARD OF COMMISSIONERS MURRAY COUNTY GOVERNMENT CENTER SLAYTON, MINNESOTA January 24, 2017 8:30 a.m. Pursuant to notice, the Murray County Board of Commissioners convened

More information

Wallingford Selectboard Meeting Minutes April 17, 2017

Wallingford Selectboard Meeting Minutes April 17, 2017 Wallingford Selectboard Meeting Minutes April 17, 2017 Selectboard Members Present: Bill Brooks, Rose Regula, Mark Tessier and Nelson Tift. Absent: Gary Fredette Others Present: Julie Sharon, Sandi Switzer,

More information

Minutes of the Regular Board Meeting Held on Monday, December 14, 7:30 pm At the Allendale Charter Township Hall

Minutes of the Regular Board Meeting Held on Monday, December 14, 7:30 pm At the Allendale Charter Township Hall Minutes of the Regular Board Meeting Held on Monday, December 14, 7:30 pm At the Allendale Charter Township Hall Members Present: Alkema, Richards, Murphy, Door, Modderman, Hoekstra Members Absent: Zeinstra

More information

October 20, Chairman Dunston called the meeting to order and asked the Board to consider an addendum to the agenda to include the following:

October 20, Chairman Dunston called the meeting to order and asked the Board to consider an addendum to the agenda to include the following: 3093 October 20, 2014 The Board of Commissioners of Franklin County, North Carolina, met for its Regular Meeting at 7:00 P.M. in the Commissioner s Conference Room located in the County Administration

More information